Entity Name: | PALM BEACH CHAPTER OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2023 (a year ago) |
Document Number: | N00000003430 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1517 SW Balmoral Trace, Stuart, FL, 34997, US |
Mail Address: | 1517 SW Balmoral Trace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Winterling Mary C | Treasurer | 1517 SW Balmoral Trace, Stuart, FL, 34997 |
Marting Scott | President | 100 Australian Avenue, West Palm Beach, FL, 33406 |
TEMME KAREN | Vice President | 360 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480 |
Quinonez Rosemary | Secretary | 5701 Stirling Road, Hollywood, FL, 33314 |
Torno Kathy | Director | 6600 N. Military Trail, Boca Raton, FL, 33496 |
Winterling Chris | Agent | 1517 SW Balmoral Trace, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 1517 SW Balmoral Trace, Stuart, FL 34997 | - |
REINSTATEMENT | 2023-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-20 | 1517 SW Balmoral Trace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2023-09-20 | 1517 SW Balmoral Trace, Stuart, FL 34997 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-24 | Winterling, Chris | - |
REINSTATEMENT | 2014-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2008-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
REINSTATEMENT | 2023-09-20 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State